- Company Overview for SHINY MEDIA LTD (05298507)
- Filing history for SHINY MEDIA LTD (05298507)
- People for SHINY MEDIA LTD (05298507)
- Charges for SHINY MEDIA LTD (05298507)
- Insolvency for SHINY MEDIA LTD (05298507)
- More for SHINY MEDIA LTD (05298507)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2011 | |
13 Jul 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Feb 2010 | 2.24B | Administrator's progress report to 16 January 2010 | |
02 Nov 2009 | 2.16B | Statement of affairs with form 2.14B | |
18 Sep 2009 | 2.23B | Result of meeting of creditors | |
01 Sep 2009 | 2.17B | Statement of administrator's proposal | |
03 Aug 2009 | 288a | Director appointed michael andrew poole | |
27 Jul 2009 | 2.12B | Appointment of an administrator | |
27 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from finsgate 5-7 cranwood street london EC1V 9EE | |
18 Feb 2009 | 288b | Appointment Terminated Director katherine lee | |
20 Jan 2009 | 288c | Director's Change of Particulars / ashley norris / 05/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 141; Street was: 141 church walk, now: church walk; Occupation was: journalist, now: executive | |
20 Jan 2009 | 288c | Director and Secretary's Change of Particulars / christopher price / 06/01/2009 / Country was: united kingdom, now: | |
20 Jan 2009 | 288c | Director's Change of Particulars / katherine lee / 05/01/2009 / Title was: , now: ms; HouseName/Number was: , now: 90A; Street was: 90A belvedere road, now: belvedere road; Occupation was: journalist, now: executive | |
20 Jan 2009 | 288c | Director and Secretary's Change of Particulars / christopher price / 06/01/2009 / Title was: , now: mr; HouseName/Number was: 33, now: 99; Street was: elmfield road, now: durham road; Post Code was: N2 8EB, now: N2 9DR; Country was: , now: united kingdom; Occupation was: journalist, now: executive | |
22 Dec 2008 | 288b | Appointment Terminated Director michael turner | |
01 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2008 | 288c | Director's Change of Particulars / shaa wasmund / 01/01/2008 / HouseName/Number was: , now: 34; Street was: flat 1 63 shooters hill road, now: oakcroft road; Post Code was: SE3 7HS, now: SE13 7ED | |
20 May 2008 | 363a | Return made up to 26/11/07; full list of members; amend | |
15 May 2008 | 288a | Director appointed shaa lysa wasmund | |
15 May 2008 | 288a | Director appointed daniel maurice wagner | |
15 May 2008 | 288a | Director appointed michael wallace turner |